London
W1G 8RW
Secretary Name | Mr Carl Pontus Noren |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 06 August 2009(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 De Walden Street London W1G 8RW |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr James Monico |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hartland Road London NW1 8DB |
Registered Address | 3rd Floor, Saffron House 6-10 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Cloudreach Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2018 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 3rd Floor, Saffron House 6-10 Kirby Street London EC1N 8TS on 8 January 2018 (1 page) |
15 August 2017 | Termination of appointment of James Monico as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of James Monico as a director on 15 August 2017 (1 page) |
19 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
11 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
13 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
25 November 2014 | Registered office address changed from C/O Pontus Noren Lion House Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 25 November 2014 (1 page) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Registered office address changed from C/O Pontus Noren Lion House Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 25 November 2014 (1 page) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 May 2014 | Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE England on 14 May 2014 (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
28 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
9 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Registered office address changed from C/O Marcussen Consulting Bath Brewery Toll Bridge Road Bath Avon BA1 7DE on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from C/O Marcussen Consulting Bath Brewery Toll Bridge Road Bath Avon BA1 7DE on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from C/O Marcussen Consulting Bath Brewery Toll Bridge Road Bath Avon BA1 7DE on 5 September 2011 (1 page) |
9 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 25 January 2010 (2 pages) |
14 September 2009 | Secretary appointed carl pontus noren (2 pages) |
14 September 2009 | Secretary appointed carl pontus noren (2 pages) |
14 September 2009 | Director appointed carl pontus noren (2 pages) |
14 September 2009 | Director appointed carl pontus noren (2 pages) |
14 September 2009 | Director appointed james gervase monico (2 pages) |
14 September 2009 | Director appointed james gervase monico (2 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from, bath brewery toll bridge road, bath, BA1 7DE (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from, bath brewery toll bridge road, bath, BA1 7DE (1 page) |
6 August 2009 | Appointment terminated director graham stephens (1 page) |
6 August 2009 | Appointment terminated director graham stephens (1 page) |
28 July 2009 | Incorporation (14 pages) |
28 July 2009 | Incorporation (14 pages) |